CALEDONIAN SLEEPERS RAIL LEASING LIMITED

Register to unlock more data on OkredoRegister

CALEDONIAN SLEEPERS RAIL LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01920772

Incorporation date

10/06/1985

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon28/07/2025
Appointment of Mrs Gabriella Mary Silvester as a director on 2025-07-25
dot icon28/07/2025
Termination of appointment of Amy Louise Noble as a director on 2025-07-25
dot icon14/07/2025
Appointment of Mr David Gerald Harris as a director on 2025-07-14
dot icon05/06/2025
Full accounts made up to 2024-09-30
dot icon13/05/2025
Termination of appointment of Emma-Marie Mayes as a director on 2025-05-13
dot icon15/10/2024
Full accounts made up to 2023-09-30
dot icon04/10/2024
Appointment of Amy Noble as a director on 2024-10-03
dot icon01/10/2024
Termination of appointment of Lynn Mckirkle as a director on 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon12/07/2024
Termination of appointment of Joseph David Taylor as a director on 2024-06-27
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon05/07/2022
Director's details changed for Lynn Mckirkle on 2022-06-30
dot icon30/05/2022
Full accounts made up to 2021-09-30
dot icon08/11/2021
Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-11-08
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Statement of company's objects
dot icon13/09/2021
Secretary's details changed for Natwest Group Secretarial Services Limited on 2020-08-03
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon27/08/2021
Director's details changed for Lynn Mckirkle on 2021-08-27
dot icon27/08/2021
Director's details changed for Mrs Emma-Marie Mayes on 2021-08-27
dot icon27/08/2021
Director's details changed for Ian Andrew Ellis on 2021-08-27
dot icon21/07/2021
Change of details for Lombard North Central Plc as a person with significant control on 2019-11-25
dot icon08/07/2021
Full accounts made up to 2020-09-30
dot icon16/03/2021
Appointment of Lynn Mckirkle as a director on 2021-03-05
dot icon16/03/2021
Termination of appointment of Lynne Conner as a director on 2021-03-05
dot icon23/02/2021
Termination of appointment of Alan Piers Johnson as a director on 2021-02-15
dot icon13/10/2020
Secretary's details changed for Rbs Secretarial Services Limited on 2020-09-16
dot icon05/10/2020
Full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon18/11/2019
Termination of appointment of Steven James Roulston as a director on 2019-11-18
dot icon18/11/2019
Appointment of Lynne Conner as a director on 2019-11-18
dot icon07/11/2019
Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 2019-11-07
dot icon01/11/2019
Termination of appointment of David Gerald Harris as a director on 2019-11-01
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon01/07/2019
Full accounts made up to 2018-09-30
dot icon13/05/2019
Appointment of Ms. Emma-Marie Mayes as a director on 2019-05-11
dot icon21/09/2018
Notification of Lombard North Central Plc as a person with significant control on 2016-04-06
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon09/03/2018
Appointment of Ian Andrew Ellis as a director on 2018-03-06
dot icon08/03/2018
Termination of appointment of Emma-Marie Mayes as a director on 2018-03-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon06/12/2017
Appointment of Alan Piers Johnson as a director on 2015-05-11
dot icon25/09/2017
Appointment of Steven James Roulston as a director on 2017-09-21
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Notification of Lombard North Central Plc as a person with significant control on 2016-04-06
dot icon05/09/2017
Termination of appointment of Sharon Jill Caterer as a director on 2017-08-31
dot icon16/08/2017
Appointment of David Gerald Harris as a director on 2017-07-31
dot icon08/08/2017
Appointment of Mr. Joseph David Taylor as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Neil Jason Mcdaid as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Alan Piers Johnson as a director on 2017-07-31
dot icon02/08/2017
Appointment of Ms. Emma-Marie Mayes as a director on 2017-07-31
dot icon06/07/2017
Termination of appointment of John Hamer Wood as a director on 2017-06-30
dot icon20/06/2017
Full accounts made up to 2016-09-30
dot icon12/01/2017
Appointment of Neil Jason Mcdaid as a director on 2016-12-30
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/08/2016
Appointment of Mr John Hamer Wood as a director on 2016-08-08
dot icon18/07/2016
Termination of appointment of Trevor Douglas Crome as a director on 2016-06-28
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon30/06/2016
Auditor's resignation
dot icon24/11/2015
Director's details changed for Mr Alan Piers Johnson on 2015-10-13
dot icon08/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Alan Piers Johnson as a director on 2015-05-11
dot icon16/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon26/04/2015
Full accounts made up to 2014-09-30
dot icon04/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon05/02/2015
Termination of appointment of Philip Antony Cheesman as a director on 2015-01-28
dot icon23/01/2015
Certificate of change of name
dot icon23/01/2015
Change of name notice
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Lambros Varnavides as a director
dot icon01/05/2014
Termination of appointment of Helen Grimshaw as a director
dot icon09/04/2014
Appointment of Trevor Douglas Crome as a director
dot icon09/04/2014
Appointment of Mr Andrew Paul Gadsby as a director
dot icon09/04/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon08/04/2014
Termination of appointment of Roy Warren as a director
dot icon04/04/2014
Accounts made up to 2013-09-30
dot icon31/12/2013
Termination of appointment of Paul Sullivan as a director
dot icon03/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/08/2013
Appointment of Director Helen Ann Grimshaw as a director
dot icon14/08/2013
Appointment of Philip Antony Cheesman as a director
dot icon13/08/2013
Appointment of Lambros Cleanthis Varnavides as a director
dot icon13/08/2013
Termination of appointment of Julian Rogers as a director
dot icon17/07/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon10/04/2013
Accounts made up to 2012-09-30
dot icon06/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon05/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon02/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon13/04/2012
Accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon02/03/2011
Accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon07/04/2010
Accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon01/07/2009
Accounts made up to 2008-09-30
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon13/02/2009
Appointment terminated director ian shephard
dot icon19/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon07/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon26/09/2008
Return made up to 17/09/08; full list of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP
dot icon25/09/2008
Appointment terminated director adrian farnell
dot icon03/09/2008
Director appointed mr paul denzil, john sullivan
dot icon03/09/2008
Director appointed mr roy francis warren
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon29/08/2008
Appointment terminated director alan devine
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon19/06/2008
Accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 18/09/07; full list of members
dot icon21/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon13/06/2007
Accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 17/09/06; full list of members
dot icon10/04/2006
Accounts made up to 2005-09-30
dot icon29/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon07/10/2005
Return made up to 17/09/05; full list of members
dot icon26/04/2005
Accounts made up to 2004-09-30
dot icon03/02/2005
Director's particulars changed
dot icon12/10/2004
Return made up to 17/09/04; full list of members
dot icon07/10/2004
Director's particulars changed
dot icon02/08/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon06/05/2004
Director's particulars changed
dot icon02/04/2004
Accounts made up to 2003-09-30
dot icon31/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon13/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon06/10/2003
Return made up to 17/09/03; full list of members
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New secretary appointed
dot icon10/06/2003
Accounts made up to 2002-09-30
dot icon13/05/2003
Director's particulars changed
dot icon19/11/2002
Director's particulars changed
dot icon09/10/2002
Return made up to 17/09/02; full list of members
dot icon15/07/2002
Accounts made up to 2001-09-30
dot icon26/11/2001
Director's particulars changed
dot icon16/11/2001
Director resigned
dot icon27/09/2001
Return made up to 17/09/01; full list of members
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Accounts made up to 2000-09-30
dot icon20/06/2001
New secretary appointed
dot icon20/06/2001
Secretary resigned
dot icon16/02/2001
Director's particulars changed
dot icon23/01/2001
Director's particulars changed
dot icon04/01/2001
Secretary's particulars changed
dot icon01/12/2000
Director's particulars changed
dot icon13/11/2000
Auditor's resignation
dot icon13/11/2000
Auditor's resignation
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon06/10/2000
Return made up to 17/09/00; full list of members
dot icon04/10/2000
Memorandum and Articles of Association
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon25/08/2000
Certificate of change of name
dot icon24/08/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 17/09/99; full list of members
dot icon28/09/1999
Registered office changed on 28/09/99 from: lombard house 3 princess way redhill surrey RH1 1NP
dot icon12/08/1999
Director resigned
dot icon07/04/1999
Resolutions
dot icon23/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon02/11/1998
Accounts made up to 1997-12-31
dot icon13/10/1998
New director appointed
dot icon28/09/1998
Return made up to 17/09/98; full list of members
dot icon21/09/1998
New director appointed
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed
dot icon17/10/1997
Return made up to 17/09/97; full list of members
dot icon22/09/1997
Accounts made up to 1996-12-31
dot icon15/09/1997
Director's particulars changed
dot icon06/04/1997
Secretary's particulars changed
dot icon30/10/1996
Accounts made up to 1995-12-31
dot icon17/10/1996
Return made up to 17/09/96; full list of members
dot icon17/10/1996
Location of register of members address changed
dot icon17/10/1996
Location of debenture register address changed
dot icon26/07/1996
Auditor's resignation
dot icon30/04/1996
Director's particulars changed
dot icon14/11/1995
Secretary resigned;new secretary appointed
dot icon30/10/1995
Accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 17/09/95; full list of members
dot icon02/05/1995
Director resigned;new director appointed
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts made up to 1993-12-31
dot icon08/10/1994
Return made up to 17/09/94; full list of members
dot icon04/11/1993
Accounts made up to 1992-12-31
dot icon20/10/1993
Return made up to 17/09/93; no change of members
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director's particulars changed
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon26/10/1992
Accounts made up to 1991-12-31
dot icon08/10/1992
Return made up to 17/09/92; no change of members
dot icon01/10/1992
Director resigned;new director appointed
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon29/10/1991
Accounts made up to 1990-12-31
dot icon26/09/1991
Return made up to 17/09/91; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon30/10/1990
Accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 17/10/90; full list of members
dot icon27/09/1990
Director resigned;new director appointed
dot icon26/07/1990
Director's particulars changed
dot icon16/11/1989
Return made up to 08/11/89; full list of members
dot icon01/11/1989
Accounts made up to 1988-12-31
dot icon18/11/1988
Return made up to 04/11/88; full list of members
dot icon01/11/1988
Accounts made up to 1987-12-31
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon29/10/1987
Accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 14/10/87; full list of members
dot icon21/10/1987
Director resigned;new director appointed
dot icon06/07/1987
Director's particulars changed
dot icon23/04/1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Return made up to 08/10/86; full list of members
dot icon21/10/1986
Accounts made up to 1985-12-31
dot icon01/10/1986
Director resigned;new director appointed
dot icon27/09/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2012 - Present
462
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Mcdaid, Neil Jason
Director
29/12/2016 - 30/07/2017
64
Sullivan, Christopher Paul
Director
05/09/2000 - 30/05/2003
135
Clibbens, Nigel Timothy John
Director
31/03/2014 - 26/02/2015
167

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEDONIAN SLEEPERS RAIL LEASING LIMITED

CALEDONIAN SLEEPERS RAIL LEASING LIMITED is an(a) Active company incorporated on 10/06/1985 with the registered office located at 250 Bishopsgate, London EC2M 4AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

toggle

CALEDONIAN SLEEPERS RAIL LEASING LIMITED is currently Active. It was registered on 10/06/1985 .

Where is CALEDONIAN SLEEPERS RAIL LEASING LIMITED located?

toggle

CALEDONIAN SLEEPERS RAIL LEASING LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does CALEDONIAN SLEEPERS RAIL LEASING LIMITED do?

toggle

CALEDONIAN SLEEPERS RAIL LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CALEDONIAN SLEEPERS RAIL LEASING LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-11 with no updates.